Advanced company searchLink opens in new window

CASTLEGATES VIEW

Company number 07456983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
15 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company name be changed to castlegates view 01/09/2023
15 Sep 2023 CERTNM Company name changed iam law\certificate issued on 15/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-01
13 Sep 2023 SH09 Allotment of a new class of shares by an unlimited company
13 Sep 2023 SH08 Change of share class name or designation
11 Sep 2023 PSC04 Change of details for Mr Ian Alistair Mckinlay as a person with significant control on 1 September 2023
11 Sep 2023 PSC01 Notification of Claire Mckinlay as a person with significant control on 1 September 2023
11 Sep 2023 AP01 Appointment of Claire Mckinlay as a director on 1 September 2023
30 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
09 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
06 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
12 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
12 Jan 2021 PSC04 Change of details for Mr Ian Alistair Mckinlay as a person with significant control on 7 January 2021
20 Jan 2020 CH01 Director's details changed for Mr Ian Alistair Mckinlay on 20 January 2020
20 Jan 2020 AD01 Registered office address changed from Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN to 161 Manygates Lane Wakefield WF2 7DS on 20 January 2020
12 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
19 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
08 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
25 Aug 2017 CH01 Director's details changed for Mr Alistair Mckinlay on 1 July 2017
08 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
02 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
12 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
04 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
04 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
27 Apr 2012 AA01 Current accounting period extended from 31 December 2011 to 30 April 2012